Search icon

SAN JUAN'S QUALITY FIBERGLASS POOLS, INC. - Florida Company Profile

Company Details

Entity Name: SAN JUAN'S QUALITY FIBERGLASS POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN JUAN'S QUALITY FIBERGLASS POOLS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000001798
FEI/EIN Number 650550827

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3606 HWY 92, 2, LAKELAND, FL, 33801, US
Mail Address: 3606 HWY 92, 2, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN ROBERT G President 1905 RICHMOND ROAD, LAKELAND, FL, 33803
SULLIVAN ROBERT G Director 1905 RICHMOND ROAD, LAKELAND, FL, 33803
SULLIVAN MICHAEL G. Vice President 503 CRANDY ST., LAKELAND, FL
SULLIVAN ROBERT G Agent 1905 RICHMOND ROAD, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 3606 HWY 92, 2, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 1996-04-24 3606 HWY 92, 2, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State